Background WavePink WaveYellow Wave

LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED (03113123)

LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED (03113123) is an active UK company. incorporated on 12 October 1995. with registered office in Eckington. The company operates in the Real Estate Activities sector, engaged in residents property management. LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include WILLIAMS, Lee Carl, BLOCK BUDDY LTD.

Company Number
03113123
Status
active
Type
ltd
Incorporated
12 October 1995
Age
30 years
Address
Eckington Business Centre I C/O Block Buddy Ltd, Eckington, S21 4LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Lee Carl, BLOCK BUDDY LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED

LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 October 1995 with the registered office located in Eckington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03113123

LTD Company

Age

30 Years

Incorporated 12 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

FLAREVILLE LIMITED
From: 12 October 1995To: 30 October 1995
Contact
Address

Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington, S21 4LH,

Previous Addresses

Eckington Business Centre I 62 Market Street Eckington Ne Derbyshire S21 4LH United Kingdom
From: 3 July 2023To: 3 July 2023
Block Buddy Ltd Sovereign Chambers Park Place Leeds LS1 2RY England
From: 9 May 2023To: 3 July 2023
East View Broadgate Lane Horsforth Leeds LS18 4BX England
From: 11 November 2020To: 9 May 2023
184 Harrogate Road Leeds LS7 4NZ England
From: 2 September 2019To: 11 November 2020
Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England
From: 19 December 2017To: 2 September 2019
Flat 4 Lime Tree Court West Park Drive Leeds West Yorkshire LS16 5BL
From: 5 December 2016To: 19 December 2017
Flat 5 Lime Tree Court West Park Drive Leeds West Yorkshire LS16 5BL
From: 13 June 2012To: 5 December 2016
Flat 4 Lime Tree Court Ashleigh Road West Park Leeds West Yorkshire LS16 5BL
From: 12 October 1995To: 13 June 2012
Timeline

11 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 13
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BLOCK BUDDY LTD

Active
62 Market Street, EckingtonS21 4LH
Corporate secretary
Appointed 02 Aug 2023

WILLIAMS, Lee Carl

Active
C/O Block Buddy Ltd, EckingtonS21 4LH
Born April 1973
Director
Appointed 24 Oct 2023

BLOCK BUDDY LTD

Active
62 Market Street, EckingtonS21 4LH
Corporate director
Appointed 02 Aug 2023

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 12 Oct 1995
Resigned 18 Oct 1995

HOGG, Kevin

Resigned
West Park Drive, LeedsLS16 5BL
Secretary
Appointed 25 Jun 2013
Resigned 05 Dec 2017

HOGG, Kevin

Resigned
Flat 4 Lime Tree Court, LeedsLS16 5BL
Secretary
Appointed 18 Oct 1995
Resigned 17 May 2012

NEALE, Elizabeth Margaret

Resigned
West Park Drive, LeedsLS16 5BL
Secretary
Appointed 17 May 2012
Resigned 25 Jun 2013

DICKINSON HARRISON (RBM) LIMITED

Resigned
Old Power Way, EllandHX5 9DE
Corporate secretary
Appointed 05 Dec 2017
Resigned 02 Sept 2019

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
Broadgate Lane, LeedsLS18 4BX
Corporate secretary
Appointed 02 Sept 2019
Resigned 02 Aug 2023

BROWN, Colin Leslie

Resigned
4 Sovereign Court, LeedsLS17 7UT
Born November 1965
Director
Appointed 03 Dec 2001
Resigned 06 Feb 2008

COLLINS, Geraldine Margaret Mary

Resigned
Rose Cottage 60 Bradwell Road, Milton KeynesMK5 8AL
Born January 1957
Director
Appointed 18 Oct 1995
Resigned 26 Nov 1999

DE BIASIO, Peter Ercole

Resigned
Flat 3 Lime Tree Court, LeedsLS16 5BL
Born February 1981
Director
Appointed 06 Feb 2008
Resigned 02 Jul 2012

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 12 Oct 1995
Resigned 18 Oct 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 12 Oct 1995
Resigned 18 Oct 1995

HOGG, Kevin

Resigned
Flat 4 Lime Tree Court, LeedsLS16 5BL
Born February 1959
Director
Appointed 18 Oct 1995
Resigned 17 May 2012

JAMES, Ian Hamish

Resigned
Broadgate Lane, LeedsLS18 4BX
Born March 1944
Director
Appointed 02 Jul 2012
Resigned 10 Mar 2021

MANAGEMENT, Venture Block

Resigned
C/O Block Buddy Ltd, EckingtonS21 4LH
Born May 1992
Director
Appointed 10 Mar 2021
Resigned 02 Aug 2023

NEALE, Elizabeth Margaret

Resigned
West Park Drive, LeedsLS16 5BL
Born November 1978
Director
Appointed 17 May 2012
Resigned 30 Sept 2013
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
2 August 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Sail Address Company With Old Address
11 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
8 November 2013
AD04Change of Accounting Records Location
Move Registers To Sail Company
8 November 2013
AD03Change of Location of Company Records
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Move Registers To Sail Company
20 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 February 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
224224
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
287Change of Registered Office
Certificate Change Of Name Company
27 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 1995
NEWINCIncorporation